Search icon

RBC AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RBC AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784099
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 7 NANTUCKET PLACE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIBORIO BORSELLINO Chief Executive Officer 7 NANTUCKET PLACE, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
LIBORIO BORSELLINO Agent 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
133744009
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-17 2014-06-19 Address 7 NANTUCKET PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-01-20 2000-02-17 Address 7 NANTUCKET PLACE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-17 Address 7 NANTUCKET PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-03-05 1998-01-20 Address 25 SOMERSET DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-03-05 1998-01-20 Address 25 SOMERSET DRIVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140619000105 2014-06-19 CERTIFICATE OF CHANGE 2014-06-19
140303002108 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120131002791 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100112002074 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080107002158 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91280
Current Approval Amount:
91280
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92232.81
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75900
Current Approval Amount:
75900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76562.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State